LONDON CLUBS LIMITED
Overview
| Company Name | LONDON CLUBS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00860214 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LONDON CLUBS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LONDON CLUBS LIMITED located?
| Registered Office Address | 55 Baker Street W1U 8EW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONDON CLUBS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MECCA SPORTSMAN LIMITED | Sep 29, 1965 | Sep 29, 1965 |
What are the latest accounts for LONDON CLUBS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LONDON CLUBS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 21, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Lci Plc as a person with significant control on Feb 01, 2018 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Krishan Kaushal as a secretary on Nov 01, 2017 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Daniel Cohen as a secretary on Apr 04, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gary William Loveman as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roy Alfred Charles Ramm as a director on May 01, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from 10 Brick Street London W1J 7HQ to 55 Baker Street London W1U 8EW on Mar 24, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Alexis George Oswald on Dec 29, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Alexis George Oswald as a director on Oct 27, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Silberling as a director on Oct 27, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LONDON CLUBS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAUSHAL, Krishan | Secretary | Baker Street W1U 8EW London 55 England | 240946560001 | |||||||
| OSWALD, Alexis George | Director | Baker Street W1U 8EW London 55 England | United Kingdom | British | 192560850002 | |||||
| ROTHWELL, Michael | Director | Vicentia Court Bridges Court Road SW11 3GY London Apartment 43, | United Kingdom | British | 116799060007 | |||||
| COHEN, Michael Daniel | Secretary | 10722 Gray Havens Court NV89135 Las Vegas Nevada 89135 Usa | American | 121989990001 | ||||||
| GORMAN, Jeremy Philip | Secretary | 19 Connaught Square W2 2HJ London | British | 3290440003 | ||||||
| PANNETT, George John Robert | Secretary | Maytime 9 Woodlands Way KT21 1LH Ashtead Surrey | British | 1961250001 | ||||||
| TALBOT, Richard Ian | Secretary | Oakwood House Woodlands Court Filton Road Hambrook BS16 1QG Bristol | British | 15269400002 | ||||||
| ATTIAS, Isaac Samuel | Director | 4 Sydcote Rosendale Road West Dulwich SE21 8LH London | British | 33732440001 | ||||||
| ATWOOD, Charles Lafayette | Director | One Hughes Centre Drive Las Vegas Nevada Nv89109 Usa | Us | 120659070001 | ||||||
| BRAHAM, Michael Derrick | Director | Mayfield Middle Way Kinston Gorse BN16 1RY East Preston West Sussex | British | 8456390001 | ||||||
| BRAWLEY, James | Director | 3 Sydcote Rosendale Road West Dulwich SE21 8LH London | British | 33732450001 | ||||||
| BRUNS II, John Frederic | Director | 9e Thorney Court Palace Gate W8 5NJ London | Usa | 124522430002 | ||||||
| FREED, Simon Raymond | Director | Rose Court Woodland Lane Chorleywood WD3 5LS Rickmansworth Hertfordshire | British | 1961260001 | ||||||
| HARDY, George Barry Conyers | Director | 6 The Bourne Townsend Lane AL5 2PW Harpenden Hertfordshire | England | British | 38430002 | |||||
| ISAACS, Philip Leonard | Director | 16 Imperial Court NW8 7PT London | British | 12545650001 | ||||||
| KATZ, Stuart Brian | Director | 28 Fernside Avenue Mill Hill NW7 3AY London | British | 63538190001 | ||||||
| KINGSLEY, Max Myer | Director | Suite C 82 Portland Place W1N 3DH London | British | 24036130001 | ||||||
| LOVEMAN, Gary William | Director | 5 Sabrina Farm Road MA02482 Wellesley Ma 02482 Us | Usa | American | 86449970002 | |||||
| PACKER, David | Director | 14 Woodville Gardens W5 2LG London | British | 17746790001 | ||||||
| PANNETT, George John Robert | Director | Maytime 9 Woodlands Way KT21 1LH Ashtead Surrey | British | 1961250001 | ||||||
| RAMM, Roy Alfred Charles | Director | 10 Brick Street W1J 7HQ London | United Kingdom | British | 112948830001 | |||||
| SILBERLING, Michael John | Director | Portman Close W1H 6BR London 19 United Kingdom | United Kingdom | Usa | 130048270002 | |||||
| TIMMINS, William | Director | Apartment 8 2-4 Hyde Park Gate SW7 5EW London | British | 64708660004 | ||||||
| WOOD, Peter John Henry | Director | 121 Upney Lane IG11 9LD Barking Essex | English | 17746810001 | ||||||
| DRIVEMADE LIMITED | Director | 10 Brick Street W1Y 8HQ London | 30185160003 |
Who are the persons with significant control of LONDON CLUBS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Lci Plc | Apr 06, 2016 | Baker Street W1U 8EW London 55 United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Does LONDON CLUBS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jun 06, 1994 Delivered On Jun 17, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the facilities agreement and overdraft letter both dated 24TH may 1994 and this charge. | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mezzanine mortgage debenture | Created On Apr 07, 1993 Delivered On Apr 24, 1993 | Satisfied | Amount secured All indebtedness monies obligations and liabilities now or hereafter due owing or incurred by the borrower (as defined) and each company (as defined) to the mezzanine lenders (as defined) under or in connection with clause 2 of the deed | |
Short particulars See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Junior/senior mortgage debenture | Created On Apr 07, 1993 Delivered On Apr 24, 1993 | Satisfied | Amount secured All indebtedness monies obligations and liabilities now or hereafter due owing or incurred by the borrower (as defined) and each company (as defined) to the banks under clause 2 of the deed | |
Short particulars See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Senior mortgage debenture | Created On Apr 07, 1993 Delivered On Apr 24, 1993 | Satisfied | Amount secured All indebtedness,monies,obligations and liabilities now or hereafter due,owing or incurred by each borrower (as defined therein) and each company (as defined therein) to the beneficiaries (as defined therein) under or in connection with clause 2 of the senior mortgage debenture dated 7.4.93. | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Lcm mortgage debenture | Created On Apr 07, 1993 Delivered On Apr 24, 1993 | Satisfied | Amount secured All indebtedness monies obligations and liabilities now or hereafter due owing or incurred by each company (as defined therein) to the lender (as definedtherein) to the lender (as defined therein) under or in connection with clause 2OF the lcm mortgage debenture dated 7TH april 1993 | |
Short particulars See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Sep 07, 1992 Delivered On Sep 15, 1992 | Satisfied | Amount secured All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the charge | |
Short particulars See form 395 ref M80. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental senior guarantee and debenture | Created On Mar 30, 1992 Delivered On Apr 07, 1992 | Satisfied | Amount secured All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the facilities agreement dated 5TH may 1989 (as defined) | |
Short particulars See form 395 ref M173. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed & supplemental charge | Created On Aug 08, 1989 Delivered On Aug 18, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge | |
Short particulars (See form 395 - ref m 277 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mezzonie guarantee & debenture | Created On May 11, 1989 Delivered On May 23, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Senior guarantee & debenture | Created On May 11, 1989 Delivered On May 23, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Junior senior guarantee & debenture | Created On May 11, 1989 Delivered On May 23, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0